EVENTS SOLUTION LIMITED

Company Documents

DateDescription
10/08/2010 August 2020 STATEMENT BY DIRECTORS

View Document

10/08/2010 August 2020 REDUCE ISSUED CAPITAL 29/07/2020

View Document

10/08/2010 August 2020 AUTHORISED TO FILE DS01 31/07/2020

View Document

10/08/2010 August 2020 10/08/20 STATEMENT OF CAPITAL GBP 1

View Document

10/08/2010 August 2020 SOLVENCY STATEMENT DATED 31/07/20

View Document

09/07/209 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARENA EVENTS GROUP PLC

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

09/07/209 July 2020 CESSATION OF RICHERBS LIMITED AS A PSC

View Document

14/01/2014 January 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/19

View Document

14/01/2014 January 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/19

View Document

04/01/204 January 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/19

View Document

04/01/204 January 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/19

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR PIERS WILSON

View Document

16/10/1916 October 2019 DIRECTOR APPOINTED MR STEPHEN TROWBRIDGE

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAME MUIR

View Document

31/10/1831 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1663700001

View Document

11/07/1811 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHERBS LIMITED

View Document

10/07/1810 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MR GRAHAME MUIR

View Document

02/07/182 July 2018 CESSATION OF RICHARD HERBERTS AS A PSC

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD HERBERTS

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MR PIERS LEIGH STUART WILSON

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MR GREGORY LAWLESS

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/09/1723 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/07/164 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/06/1522 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

28/04/1528 April 2015 PREVSHO FROM 30/06/2015 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/02/155 February 2015 Annual return made up to 18 June 2014 with full list of shareholders

View Document

06/02/146 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1663700001

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/09/133 September 2013 REGISTERED OFFICE CHANGED ON 03/09/2013 FROM 20 BROWNSIDE ROAD CAMBUSLANG GLASGOW LANARKSHIRE G72 8NL

View Document

16/07/1316 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, SECRETARY ANNE MACGREGOR

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANNE MACGREGOR

View Document

11/07/1311 July 2013 DIRECTOR APPOINTED MR RICHARD HERBERTS

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/07/124 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/06/1130 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/07/1016 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED SECRETARY ROBERT MACGREGOR-BOYCE

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/08/081 August 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

18/04/0818 April 2008 SECRETARY APPOINTED ROBERT ADAM MACGREGOR-BOYCE

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR RAYMOND BOYCE

View Document

09/07/079 July 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

19/08/0319 August 2003 £ NC 10000/250000 01/07

View Document

19/08/0319 August 2003 NC INC ALREADY ADJUSTED 01/07/02

View Document

08/08/038 August 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/02/0324 February 2003 NEW SECRETARY APPOINTED

View Document

02/01/032 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

01/07/021 July 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

10/04/0210 April 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

01/10/011 October 2001 COMPANY NAME CHANGED L.R.M.S. BUILDERS LIMITED CERTIFICATE ISSUED ON 01/10/01

View Document

25/06/0125 June 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

02/05/012 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

28/06/0028 June 2000 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

28/04/0028 April 2000 EXEMPTION FROM APPOINTING AUDITORS 11/04/00

View Document

03/08/993 August 1999 COMPANY NAME CHANGED OCEANSHORE LIMITED CERTIFICATE ISSUED ON 30/07/99

View Document

27/07/9927 July 1999 RETURN MADE UP TO 18/06/99; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 REGISTERED OFFICE CHANGED ON 20/07/99 FROM: 117 LONDON RD GLASGOW G1 5BS

View Document

20/07/9920 July 1999 NEW DIRECTOR APPOINTED

View Document

04/05/994 May 1999 EXEMPTION FROM APPOINTING AUDITORS 17/03/99

View Document

04/05/994 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

29/06/9829 June 1998 RETURN MADE UP TO 18/06/98; NO CHANGE OF MEMBERS

View Document

29/06/9829 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

29/06/9829 June 1998 EXEMPTION FROM APPOINTING AUDITORS 22/06/98

View Document

21/07/9721 July 1997 RETURN MADE UP TO 18/06/97; FULL LIST OF MEMBERS

View Document

25/09/9625 September 1996 SECRETARY RESIGNED

View Document

25/09/9625 September 1996 DIRECTOR RESIGNED

View Document

22/07/9622 July 1996 NEW DIRECTOR APPOINTED

View Document

22/07/9622 July 1996 REGISTERED OFFICE CHANGED ON 22/07/96 FROM: 5 LOGIE MILL EDINBURGH EH7 4HH

View Document

22/07/9622 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/9620 June 1996 ALTER MEM AND ARTS 18/06/96

View Document

20/06/9620 June 1996 £ NC 100/10000 18/06/

View Document

20/06/9620 June 1996 NC INC ALREADY ADJUSTED 18/06/96

View Document

18/06/9618 June 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company